Search icon

RIVERWOOD BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWOOD BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N00000002640
FEI/EIN Number 593639913

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9180 GALLERIA CT, SUITE 600, NAPLES, FL, 34109
Address: 9240 ESTERO PARK COMMONS BLVD, FIRST FLOOR, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTEX REAL ESTATE CORPORATION Agent -
GOLDMAN JORDAN President 9240 ESTERO PARK COMMONS BLVD, ESTERO, FL, 33928
WOOLERY MIKE Vice President 9240 ESTERO PARKS COMMONS BLVD, ESTERO, FL, 33928
MCCORMICK RICH Secretary 9240 ESTERO PARK COMMONS BLVD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 9240 ESTERO PARK COMMONS BLVD, FIRST FLOOR, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 9240 ESTERO PARK COMMONS BLVD, FIRST FLOOR, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2005-08-23 9240 ESTERO PARK COMMONS BLVD, FIRST FLOOR, ESTERO, FL 33928 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000729351 ACTIVE 1000000327087 BROWARD 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000484403 TERMINATED 1000000327045 MIAMI-DADE 2013-02-25 2033-02-27 $ 1,121.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000561260 TERMINATED 1000000327043 CHARLOTTE 2012-10-11 2036-09-09 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State